Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KERRY ULTRASONICS LIMITED
Company Information for

KERRY ULTRASONICS LIMITED

SNAYGILL IND ESTATE, KEIGHLEY ROAD, SKIPTON, BD23 2QR,
Company Registration Number
00594282
Private Limited Company
Active

Company Overview

About Kerry Ultrasonics Ltd
KERRY ULTRASONICS LIMITED was founded on 1957-11-26 and has its registered office in Skipton. The organisation's status is listed as "Active". Kerry Ultrasonics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
KERRY ULTRASONICS LIMITED
 
Legal Registered Office
SNAYGILL IND ESTATE
KEIGHLEY ROAD
SKIPTON
BD23 2QR
Other companies in LS24
 
Filing Information
Company Number 00594282
Company ID Number 00594282
Date formed 1957-11-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-09-05 06:23:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KERRY ULTRASONICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KERRY ULTRASONICS LIMITED

Current Directors
Officer Role Date Appointed
JAMES ROBERT FARQUHAR THOMSON
Director 2004-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY DAVID FARQUHAR THOMSON
Company Secretary 2004-04-01 2011-09-08
TIMOTHY DAVID FARQUHAR THOMSON
Director 2004-04-01 2011-09-08
WILLIAM LAMBERT
Director 1991-08-16 2005-03-31
PENELOPE MARIE GIBBS
Director 1999-08-18 2004-06-25
ANNE VINING
Director 2000-05-08 2004-05-28
PENELOPE MARIE GIBBS
Company Secretary 1999-08-18 2004-04-01
JAMES ROBERT FARQUHAR THOMSON
Company Secretary 2004-04-01 2004-04-01
NIGEL JOHN YOUNG
Director 2002-05-01 2004-04-01
DAVID ANTHONY GRIME
Director 2003-04-22 2004-03-31
RICHARD JOHN MANNING
Director 1991-08-16 2003-08-29
DAMIAN MARK SELINA
Director 2002-08-19 2003-04-17
CLIVE QUENTIN SUMMERHAYES
Director 1993-04-05 2002-04-30
JEREMY MARTIN ALAN HUMPHREYS
Director 1999-01-01 2002-04-26
VANESSA GAY JONES
Company Secretary 1998-09-09 1999-08-17
CHARLES JAMES NICHOLAS ANGUS
Company Secretary 1992-01-01 1998-11-16
CHARLES JAMES NICHOLAS ANGUS
Director 1992-01-01 1998-11-16
TREVOR MICHAEL CONWAY
Director 1992-12-17 1997-11-28
JOHN DANE ANTHONY ZARNO
Director 1991-08-16 1995-04-30
JOHN FILMER KIDSTON
Director 1991-08-16 1993-04-05
DENIS GERARD CUMMINS
Company Secretary 1991-11-15 1992-01-01
JAMES IAN NEWBOLD
Company Secretary 1991-08-16 1991-11-15
JAMES IAN NEWBOLD
Director 1991-08-16 1991-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ROBERT FARQUHAR THOMSON GUYSON (HOLDINGS) LIMITED Director 2011-08-02 CURRENT 2011-08-02 Active
JAMES ROBERT FARQUHAR THOMSON KAPTECH HOSE LIMITED Director 1999-06-07 CURRENT 1983-06-29 Active
JAMES ROBERT FARQUHAR THOMSON FELSON INDUSTRIES LIMITED Director 1992-04-21 CURRENT 1947-01-08 Dissolved 2013-09-10
JAMES ROBERT FARQUHAR THOMSON EUROBLAST LIMITED Director 1992-04-21 CURRENT 1974-01-15 Active
JAMES ROBERT FARQUHAR THOMSON SQUAREROSE LIMITED Director 1992-04-21 CURRENT 1977-12-06 Active
JAMES ROBERT FARQUHAR THOMSON LODFIELD LIMITED Director 1992-04-21 CURRENT 1973-02-21 Active
JAMES ROBERT FARQUHAR THOMSON GUYSON INTERNATIONAL LIMITED Director 1991-12-31 CURRENT 1981-03-09 Active
JAMES ROBERT FARQUHAR THOMSON GUYSON LIMITED Director 1991-04-21 CURRENT 1938-05-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/23
2023-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/23
2023-08-02CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES
2023-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES
2023-01-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2023-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-01-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2022-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2021-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES
2019-12-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES
2019-01-31CH01Director's details changed for Mr James Robert Farquhar Thomson on 2019-01-30
2019-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES
2018-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2018-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/18 FROM 4-6 Bridge Street Tadcaster LS24 9AL
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES
2016-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 20000
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2015-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 20000
2015-09-28AR0116/08/15 ANNUAL RETURN FULL LIST
2014-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 20000
2014-08-29AR0116/08/14 ANNUAL RETURN FULL LIST
2013-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2013-09-02AR0116/08/13 ANNUAL RETURN FULL LIST
2013-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12
2012-09-10AR0116/08/12 ANNUAL RETURN FULL LIST
2012-09-10AD02Register inspection address has been changed
2012-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11
2011-09-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY TIMOTHY THOMSON
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY THOMSON
2011-09-06AR0116/08/11 ANNUAL RETURN FULL LIST
2011-02-24AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-09-07AR0116/08/10 ANNUAL RETURN FULL LIST
2010-03-03AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-08-19363aReturn made up to 16/08/09; full list of members
2009-02-12AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-08-26363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-02-05AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-10-10363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-07-19AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-08-29363aRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-08-29190LOCATION OF DEBENTURE REGISTER
2006-08-29353LOCATION OF REGISTER OF MEMBERS
2006-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-08-16363aRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-05-23288bDIRECTOR RESIGNED
2005-04-04AAFULL ACCOUNTS MADE UP TO 29/05/04
2004-10-31363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2004-10-31363sRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-07-07288bDIRECTOR RESIGNED
2004-07-07288bDIRECTOR RESIGNED
2004-06-04225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/05/04
2004-05-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-11288bSECRETARY RESIGNED
2004-05-11288bDIRECTOR RESIGNED
2004-04-08288bDIRECTOR RESIGNED
2003-11-26AAFULL ACCOUNTS MADE UP TO 29/03/03
2003-09-22288bDIRECTOR RESIGNED
2003-09-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-19363sRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2003-05-19288aNEW DIRECTOR APPOINTED
2003-05-19288bDIRECTOR RESIGNED
2003-04-07AUDAUDITOR'S RESIGNATION
2002-09-25AAFULL ACCOUNTS MADE UP TO 30/03/02
2002-09-23288aNEW DIRECTOR APPOINTED
2002-09-16363sRETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS
2002-06-14288aNEW DIRECTOR APPOINTED
2002-05-30288bDIRECTOR RESIGNED
2002-05-30288bDIRECTOR RESIGNED
2001-09-13AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-13363sRETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS
2000-09-15AAFULL ACCOUNTS MADE UP TO 01/04/00
2000-09-15363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2000-09-15363sRETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS
2000-06-28288aNEW DIRECTOR APPOINTED
1999-11-24AAFULL ACCOUNTS MADE UP TO 03/04/99
1999-09-14363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-14363sRETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS
1999-09-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-02-17288aNEW DIRECTOR APPOINTED
1998-12-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-10-16288aNEW SECRETARY APPOINTED
1998-09-11AAFULL ACCOUNTS MADE UP TO 28/03/98
1998-09-11363(288)DIRECTOR RESIGNED
1998-09-11363sRETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to KERRY ULTRASONICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KERRY ULTRASONICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KERRY ULTRASONICS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.349
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.609

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31
Annual Accounts
2005-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KERRY ULTRASONICS LIMITED

Intangible Assets
Patents
We have not found any records of KERRY ULTRASONICS LIMITED registering or being granted any patents
Domain Names

KERRY ULTRASONICS LIMITED owns 1 domain names.

kerryultrasonics.co.uk  

Trademarks
We have not found any records of KERRY ULTRASONICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KERRY ULTRASONICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as KERRY ULTRASONICS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where KERRY ULTRASONICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KERRY ULTRASONICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KERRY ULTRASONICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.